INSTITUTE FOR CONFLICT RESEARCH

Address:
13 Cabin Hill Gardens, Belfast, BT5 7AP, Northern Ireland

INSTITUTE FOR CONFLICT RESEARCH is a business entity registered at Companies House, UK, with entity identifier is NI028052. The registration start date is December 30, 1993. The current status is Active - Proposal to Strike off.

Company Overview

Company Number NI028052
Company Name INSTITUTE FOR CONFLICT RESEARCH
Registered Address 13 Cabin Hill Gardens
Belfast
BT5 7AP
Northern Ireland
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1993-12-30
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2022-05-31
Accounts Last Update 2020-08-31
Returns Due Date 2016-12-19
Returns Last Update 2015-11-21
Confirmation Statement Due Date 2021-01-02
Confirmation Statement Last Update 2019-11-21
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
72200 Research and experimental development on social sciences and humanities

Office Location

Address 13 CABIN HILL GARDENS
Post Town BELFAST
Post Code BT5 7AP
Country NORTHERN IRELAND

Companies with the same location

Entity Name Office Address
ARCHERY YOGA LTD 13 Cabin Hill Gardens, Belfast, BT5 7AP, United Kingdom
THE URBAN ARCHER LTD 13 Cabin Hill Gardens, Belfast, BT5 7AP, United Kingdom
PATRICK HUSTON LTD 13 Cabin Hill Gardens, Ballycloghan, Belfast, Northern Ireland, BT5 7AP, United Kingdom
HUSTON BROS. LTD 13 Cabin Hill Gardens, Ballycloghan, Belfast, BT5 7AP
HUSTON LTD 13 Cabin Hill Gardens, Ballycloghan, Belfast, BT5 7AP
RIVEREO TECHNOLOGIES LIMITED 13 Cabin Hill Gardens, Ballycloghan, Belfast, BT5 7AP
HUSTON & CO LLP 13 Cabin Hill Gardens, Belfast, BT5 7AP
HUSTON TAXES LTD 13 Cabin Hill Gardens, Ballycloghan, Belfast, BT5 7AP
TAX HELP LTD 13 Cabin Hill Gardens, Ballycloghan, Belfast, BT5 7AP
PATRICK HUSTON ARCHERY LTD 13 Cabin Hill Gardens, Belfast, BT5 7AP, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HAYWARD, Catherine Anne, Dr Secretary (Active) Unit 14, North City Business Centre, 2 Duncairn Gardens, Belfast, BT15 2GG /
9 December 2016
/
BOYLE, Michael Director (Active) 31 Bladon Drive, Belfast, BT9 5JL August 1956 /
15 April 2005
Irish /
Northern Ireland
Civil Servant
DAVIS, Robbie Director (Active) Unit 14, North City Business Centre, 2 Duncairn Gardens, Belfast, BT15 2GG July 1986 /
25 November 2016
British /
Northern Ireland
Civil Servant
HAYWARD, Catherine Anne, Dr Director (Active) Unit 14, North City Business Centre, 2 Duncairn Gardens, Belfast, BT15 2GG March 1977 /
12 November 2015
British /
Northern Ireland
College Lecturer
MOONEY, Martin John Director (Active) Unit 14, North City Business Centre, 2 Duncairn Gardens, Belfast, BT15 2GG May 1964 /
31 October 2016
British /
Northern Ireland
Chief Executive
O'HALLORAN, Christopher James Patrick Director (Active) 50 Ailesbury Road, Belfast, County Antrim, BT7 3FH January 1957 /
26 January 2000
Irish /
Northern Ireland
Community Worker
CATHCART, Kenneth Henry Secretary (Resigned) 40 Stoneypath, New Buildings, Derry, BT47 2AF /
17 June 2005
/
KNOX, James Paul Secretary (Resigned) 2-6 Union Street, Belfast, BT1 2JF /
30 December 1993
/
ANDERSON, Sylvia Director (Resigned) Unit 14, North City Business Centre, 2 Duncairn Gardens, Belfast, BT15 2GG June 1950 /
16 November 2010
British /
Northern Ireland
Retired
BRADLEY, Brendan Stephen Director (Resigned) 3 Havana Gardens, Belfast, BT14 7NQ December 1956 /
30 December 1993
Irish /
None
BRYAN, Dominic, Dr Director (Resigned) 71 Lansdowne Park, Belfast, BT15 4AG July 1963 /
22 June 2001
British /
Lecturer
CAMPBELL, Noreen Director (Resigned) 82 Lansdowne Road, Belfast, Co Antrim, BT15 4AB February 1950 /
22 June 2001
Irish /
Northern Ireland
School Principal
CATHCART, Kenneth Henry Director (Resigned) 110 Stoneypath, New Buildings, Derry, BT47 2AF October 1948 /
8 March 2005
British /
United Kingdom
Consultant
CLEMENTS, David George, Rev Dr Director (Resigned) 6 St. Johns Avenue, Belfast, County Antrim, BT7 3JE August 1960 /
30 December 1993
British /
Minister Of Religion
CONLIN, Carol Director (Resigned) 7 Victoria Street, Armagh, BT61 9DS November 1955 /
18 May 2001
British /
Consultant
DONNELLY, Deborah Marian, Dr Director (Resigned) Unit 14, North City Business Centre, 2 Duncairn Gardens, Belfast, BT15 2GG February 1955 /
12 November 2015
British /
Northern Ireland
Self Employed
DORNAN, Catherine Director (Resigned) 56 Willowfield Gardens, Belfast, BT6 9AZ May 1951 /
21 June 2001
British /
Manager
ENGLISH, Richard, Professor Director (Resigned) 11 Sans Souci Park, Belfast, BT9 5QZ December 1963 /
20 January 2006
British /
Northern Ireland
FIDDES, Desmond Director (Resigned) 229 Charles Street, Portadown, County Armagh, Northern Ireland, BT62 1DQ April 1941 /
20 June 2003
British /
Northern Ireland
Business Consultant
FITZPATRICK, Barry Director (Resigned) 714 Antrim Road, Belfast, BT15 5GG July 1953 /
25 January 2008
British /
Legal Consultant
FITZPATRICK, Barry Director (Resigned) 714 Antrim Road, Belfast, BT15 2GG July 1953 /
16 September 2005
British /
Legal Consultant
FITZPATRICK PROFESSOR, Barry Director (Resigned) 714 Antrim Road, Belfast, BT15 5GG July 1953 /
16 September 2005
British /
Legal Consultant
GALLAGHER, Tony Director (Resigned) 25 Sherwood Park, Newtownabbey, Co Antrim, BT36 5FY January 1958 /
18 June 2001
Irish /
Northern Ireland
University Lecturer
GIBSON, Sam Director (Resigned) 122 Downshire Road, Holywood, Co Down, BT18 9LZ April 1950 /
25 July 2008
British & Irish /
Northern Ireland
Lecturer
GIBSON, Sam Director (Resigned) 122 Downshire Road, Holywood, Co Down, BT18 9LZ April 1950 /
18 November 2005
British & Irish /
Northern Ireland
HEALEY, Arlene Director (Resigned) 35 Manse Road, Kircubbin, Co. Down, BT22 1DR August 1957 /
16 March 1999
Irish /
Northern Ireland
Family Therapist
KELLY, Bernie Director (Resigned) 39 Florenceville Avenue, Belfast, BT7 3GY February 1959 /
15 April 2005
Irish /
Manager
KNOX, James Paul Director (Resigned) 2-6 Union Street, Belfast, County Antrim, Northern Ireland, BT1 2JF November 1976 /
20 June 2003
Irishg/British /
Convenor
LEESON, Maurice James Director (Resigned) 43 Greer Park Drive, Belfast, BT87 May 1959 /
2 September 1999
Irish /
Assistant Director
MALCOLMSON, Samuel James Director (Resigned) 25 Drumgooland Rd, Banbridge, Co Down, BT32 5HB August 1949 /
30 December 1993
British /
Retired Ruc
MCCREADY, Hazel Director (Resigned) 5 Toberhewney Park, Lurgan, Craigavon, BT66 8ST July 1950 /
30 December 1993
British /
Retired Teacher
MCDONOUGH, Roisin Director (Resigned) 22 South Parade, Belfast, BT7 2UP October 1951 /
11 January 2002
Irish /
Chief Executive
MCLARNON, Samuel Anthony Director (Resigned) 212 Oldpark Road, Belfast, Antrim, BT14 April 1967 /
3 September 1999
Irish /
Housing Executive Block Att.
MCNEICE, Marie, Sister Director (Resigned) Flat 2, 2 Alexandra Gardens, Belfast, BT15 3LJ May 1954 /
30 December 1993
British /
Voluntary Worker
MEEHAN, Elizabeth Marian, Prof Director (Resigned) 14 Ulsterville Avenue, Belfast, BT9 7AQ March 1947 /
20 December 2000
British /
Northern Ireland
University Professor

Competitor

Search similar business entities

Post Town BELFAST
Post Code BT5 7AP
SIC Code 72200 - Research and experimental development on social sciences and humanities

Improve Information

Please provide details on INSTITUTE FOR CONFLICT RESEARCH by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches